Search icon

THE RESIDENCES AT WINDWARD PASSAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE RESIDENCES AT WINDWARD PASSAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2006 (19 years ago)
Document Number: N06000009856
FEI/EIN Number 205575705

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Paradise Management, 13920 58th Street, CLEARWATER, FL, 33760, US
Mail Address: Paradise Management, 13920 58th Street, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuenning Robert Treasurer Paradise Management, CLEARWATER, FL, 33760
Carter Terry Director Paradise Management, CLEARWATER, FL, 33760
Newdeck Brian President Paradise Management, CLEARWATER, FL, 33760
Bruhn James II Secretary Paradise Management, CLEARWATER, FL, 33760
Wynn Danniel Director Paradise Management, CLEARWATER, FL, 33760
PARADISE MANAGEMENT, LLC Othe -
May Kimber Agent Agent Paradise Management, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 c/o Condominium Associates, 3001 Executive Drive, Suite 260, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-02-14 c/o Condominium Associates, 3001 Executive Drive, Suite 260, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2019-02-14 Ward, Carlton -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 Macfarlane Ferguson & McMullen, 625 Court St #200, CLEARWATER, FL 33756 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-08-16
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State